ZVC GROUP LIMITED
WEST YORKSHIRE HAMSARD 2819 LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5QS

Company number 05379665
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address ANGLIA HOUSE HOLLY PARK MILLS, CALVERLEY, WEST YORKSHIRE, LS28 5QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Satisfaction of charge 053796650008 in full; Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017. The most likely internet sites of ZVC GROUP LIMITED are www.zvcgroup.co.uk, and www.zvc-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Menston Rail Station is 5 miles; to Bingley Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zvc Group Limited is a Private Limited Company. The company registration number is 05379665. Zvc Group Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Zvc Group Limited is Anglia House Holly Park Mills Calverley West Yorkshire Ls28 5qs. . JONES, Sally Elizabeth is a Secretary of the company. BUCHAN, Timothy Peter is a Director of the company. BUTLER, Robert Alan is a Director of the company. PHILLIPS, Mark Trevor is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary TURK, Adam John has been resigned. Director BACK, Brian Philip has been resigned. Director COPE, Andrew Iain has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director JEROME, Philip Victor has been resigned. Director LIGERTWOOD, Mark Murray has been resigned. Director LOSEBY, David Lloyd has been resigned. Director MOON, Gerard Leslie has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Sally Elizabeth
Appointed Date: 28 January 2010

Director
BUCHAN, Timothy Peter
Appointed Date: 14 November 2005
61 years old

Director
BUTLER, Robert Alan
Appointed Date: 01 April 2012
55 years old

Director
PHILLIPS, Mark Trevor
Appointed Date: 30 June 2005
57 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 01 March 2005

Secretary
TURK, Adam John
Resigned: 28 January 2010
Appointed Date: 30 June 2005

Director
BACK, Brian Philip
Resigned: 07 June 2007
Appointed Date: 01 December 2005
78 years old

Director
COPE, Andrew Iain
Resigned: 28 February 2014
Appointed Date: 30 June 2005
60 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 30 June 2005
Appointed Date: 01 March 2005

Director
JEROME, Philip Victor
Resigned: 31 August 2008
Appointed Date: 30 June 2005
53 years old

Director
LIGERTWOOD, Mark Murray
Resigned: 07 June 2007
Appointed Date: 30 June 2005
53 years old

Director
LOSEBY, David Lloyd
Resigned: 31 July 2006
Appointed Date: 30 June 2005
67 years old

Director
MOON, Gerard Leslie
Resigned: 12 November 2008
Appointed Date: 08 May 2008
70 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 06 January 2017
Appointed Date: 06 January 2016
61 years old

Persons With Significant Control

Zenith Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZVC GROUP LIMITED Events

21 Apr 2017
Satisfaction of charge 053796650008 in full
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Jan 2017
Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
21 Sep 2016
Full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 102,670

...
... and 100 more events
09 Jul 2005
Particulars of mortgage/charge
09 Jul 2005
Particulars of mortgage/charge
28 Jun 2005
Registered office changed on 28/06/05 from: rutland house 148 edmund street birmingham B3 2JR
22 Jun 2005
Company name changed hamsard 2819 LIMITED\certificate issued on 22/06/05
01 Mar 2005
Incorporation

ZVC GROUP LIMITED Charges

16 October 2013
Charge code 0537 9665 0008
Delivered: 26 October 2013
Status: Satisfied on 21 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 June 2011
Supplemental deed to a debenture
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: With effect from and including the date of the supplimental…
13 September 2010
Security deed of accession
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Debenture
Delivered: 10 May 2008
Status: Satisfied on 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Charge of securities
Delivered: 9 July 2005
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: All securities and related rights.
30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 9 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2005
Charge of securities
Delivered: 9 July 2005
Status: Satisfied on 22 February 2008
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: With full title guarantee the securities and all income and…
30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 22 February 2008
Persons entitled: Dunedin Enterprise Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…